Entity Name: | GINACHO'S AUTOMOBILE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINACHO'S AUTOMOBILE SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Jun 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2024 (8 months ago) |
Document Number: | 692414 |
FEI/EIN Number |
592578564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14221 SW 140TH STREET, UNIT E AND F, MIAMI, FL, 33186, US |
Mail Address: | 14221 SW 140TH STREET, UNIT E AND F, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ CALA JOSE L | President | 244 NW 11TH AVE, APT 3, MIAMI, FL, 33128 |
FERNANDEZ CALA JOSE L | Agent | 244 NW 11TH AVE, APT 3, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 14221 SW 140TH STREET, UNIT E AND F, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 14221 SW 140TH STREET, UNIT E AND F, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | FERNANDEZ CALA, JOSE L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 244 NW 11TH AVE, APT 3, MIAMI, FL 33128 | - |
REINSTATEMENT | 1987-03-04 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1985-09-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-11 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State